- Company Overview for CLAREMONT HOMES LIMITED (01914671)
- Filing history for CLAREMONT HOMES LIMITED (01914671)
- People for CLAREMONT HOMES LIMITED (01914671)
- Charges for CLAREMONT HOMES LIMITED (01914671)
- More for CLAREMONT HOMES LIMITED (01914671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Apr 2012 | AP01 | Appointment of Mrs Liana Grimshaw as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Leslie Grimshaw as a director | |
03 Apr 2012 | TM02 | Termination of appointment of Leslie Grimshaw as a secretary | |
19 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Leslie David Grimshaw on 24 March 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Ian Grimshaw on 24 March 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Leslie David Grimshaw on 24 March 2011 | |
06 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
28 Mar 2011 | CH01 | Director's details changed for Ian Grimshaw on 24 March 2011 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
30 Jun 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
06 Apr 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
11 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
10 Aug 2009 | 288c | Director's change of particulars / leslie grimshaw / 29/06/2009 | |
07 Aug 2009 | 288c | Director's change of particulars / ian grimshaw / 29/06/2009 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 15B oakcroft road chessington surrey KT9 1RH | |
23 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
23 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
23 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
02 Jun 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
24 Nov 2008 | 288b | Appointment terminated secretary susan grimshaw | |
24 Nov 2008 | 288a | Secretary appointed leslie david grimshaw |